Company NameDecerna Limited
DirectorsThomas Roy Bradley and Adam John Stewart
Company StatusActive
Company Number08183909
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)
Previous NameNarec Distributed Energy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Thomas Roy Bradley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(same day as company formation)
RoleSenior Project Engineer
Country of ResidenceEngland
Correspondence AddressDecerna House, 32-33, Apex Business Village Annits
Cramlington
Northumberland
NE23 7BF
Director NameMr Adam John Stewart
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(same day as company formation)
RoleEnergy Master Planning Project Mana
Country of ResidenceUnited Kingdom
Correspondence AddressDecerna House, 32-33, Apex Business Village Annits
Cramlington
Northumberland
NE23 7BF
Director NameLaura Margaret Brown
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 The Fairway
Newcastle Upon Tyne
Tyne And Wear
NE3 5AQ
Director NameNicholas John Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleSenior Project Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Roker Park Road
Roker
Sunderland
Tyne And Wear
SR6 9PF
Director NameMr Alex Neumann
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleDirector Of Specialist Services
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Parsons Technology Centre High Quay
Blyth
Northumberland
NE24 2AZ

Contact

Websitewww.narecde.co.uk/
Email address[email protected]
Telephone01670 543009
Telephone regionMorpeth

Location

Registered AddressDecerna House, 32-33, Apex Business Village
Annitsford
Cramlington
Northumberland
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches3 other UK companies use this postal address

Shareholders

45 at £1Adam John Stewart
22.50%
Ordinary
45 at £1Laura Margaret Brown
22.50%
Ordinary
45 at £1Nicholas John Davies
22.50%
Ordinary
45 at £1Thomas Roy Bradley
22.50%
Ordinary
20 at £1Narec Development Services LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£61,366
Cash£52,417
Current Liabilities£56,370

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
19 March 2019Director's details changed for Mr Alex Neumann on 18 March 2019 (2 pages)
19 March 2019Director's details changed for Mr Thomas Roy Bradley on 18 March 2019 (2 pages)
28 February 2019Director's details changed for Adam John Stewart on 28 February 2019 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
23 July 2018Change of details for Mr Adam John Stewart as a person with significant control on 1 July 2018 (2 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 24/03/2017
(29 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 24/03/2017
(29 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 September 2016Registered office address changed from Narec Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to Charles Parsons Technology Centre High Quay Blyth Northumberland NE24 2AZ on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Narec Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to Charles Parsons Technology Centre High Quay Blyth Northumberland NE24 2AZ on 1 September 2016 (1 page)
31 August 2016Termination of appointment of Laura Margaret Brown as a director on 26 August 2016 (1 page)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
31 August 2016Termination of appointment of Laura Margaret Brown as a director on 26 August 2016 (1 page)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
1 August 2016Termination of appointment of Nicholas John Davies as a director on 28 July 2016 (1 page)
1 August 2016Termination of appointment of Nicholas John Davies as a director on 28 July 2016 (1 page)
1 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(8 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(8 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(8 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(8 pages)
9 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(8 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(8 pages)
12 October 2012Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
12 October 2012Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
5 October 2012Appointment of Mr Alex Neumann as a director (2 pages)
5 October 2012Appointment of Mr Alex Neumann as a director (2 pages)
17 August 2012Incorporation (39 pages)
17 August 2012Incorporation (39 pages)